Background WavePink WaveYellow Wave

D. STANSFIELD LIMITED (00357825)

D. STANSFIELD LIMITED (00357825) is an active UK company. incorporated on 23 November 1939. with registered office in Fleetwood. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. D. STANSFIELD LIMITED has been registered for 86 years. Current directors include WILLIAMS, Adam Miles.

Company Number
00357825
Status
active
Type
ltd
Incorporated
23 November 1939
Age
86 years
Address
Eastham House, Fleetwood, FY7 7NY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WILLIAMS, Adam Miles
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D. STANSFIELD LIMITED

D. STANSFIELD LIMITED is an active company incorporated on 23 November 1939 with the registered office located in Fleetwood. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. D. STANSFIELD LIMITED was registered 86 years ago.(SIC: 82990)

Status

active

Active since 86 years ago

Company No

00357825

LTD Company

Age

86 Years

Incorporated 23 November 1939

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

Eastham House Copse Road Fleetwood, FY7 7NY,

Timeline

11 key events • 1939 - 2025

Funding Officers Ownership
Company Founded
Nov 39
Capital Update
Feb 11
Director Left
May 13
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Aug 15
Director Left
Oct 15
Director Joined
Mar 16
Director Left
Mar 16
New Owner
Aug 25
Owner Exit
Aug 25
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

WILLIAMS, Adam Miles

Active
Eastham House, FleetwoodFY7 7NY
Born October 1981
Director
Appointed 15 Feb 2016

ACKROYD, Philip, Mrilip

Resigned
Crombleholme Fold Farm, PrestonPR3 2ES
Secretary
Appointed 28 Feb 2007
Resigned 01 May 2015

LOCKWOOD, William John

Resigned
80 Kilworth Drive, BoltonBL6 4RL
Secretary
Appointed N/A
Resigned 28 Feb 2007

ACKROYD, Philip, Mrilip

Resigned
Crombleholme Fold Farm, PrestonPR3 2ES
Born September 1960
Director
Appointed 21 Aug 2006
Resigned 17 Mar 2014

COPLESTONE, Andrew Francis David

Resigned
The Heymill, Great EcclestonPR3 0YQ
Born August 1964
Director
Appointed 21 Aug 2006
Resigned 20 Aug 2015

HALSALL, David Alan

Resigned
Bowmore Laurel Avenue, Lytham St AnnesFY8 4LQ
Born April 1954
Director
Appointed N/A
Resigned 21 Aug 2006

HALSALL, Graham Wilson

Resigned
Flat 9 Homestead, The Peak
Born April 1952
Director
Appointed N/A
Resigned 21 Dec 2012

HUTT, John Robert

Resigned
Windsor Lodge, Lytham St AnnesFY8 1ET
Born July 1967
Director
Appointed 21 Aug 2006
Resigned 21 Mar 2011

MCCOOEY, John Charles

Resigned
Eastham House, FleetwoodFY7 7NY
Born March 1963
Director
Appointed 01 Aug 2015
Resigned 03 Feb 2016

Persons with significant control

2

1 Active
1 Ceased

Mr John Robert Hutt

Active
Eastham House, FleetwoodFY7 7NY
Born July 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2025
Copse Road, FleetwoodFY7 7NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2025
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 September 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 February 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 August 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Memorandum Articles
6 September 2011
MEM/ARTSMEM/ARTS
Resolution
6 September 2011
RESOLUTIONSResolutions
Legacy
1 September 2011
MG01MG01
Legacy
30 August 2011
MG02MG02
Legacy
30 August 2011
MG02MG02
Legacy
30 August 2011
MG02MG02
Legacy
8 February 2011
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 February 2011
SH19Statement of Capital
Legacy
8 February 2011
CAP-SSCAP-SS
Resolution
8 February 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Legacy
14 April 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
23 August 2007
363aAnnual Return
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 January 2007
AAAnnual Accounts
Legacy
11 January 2007
403aParticulars of Charge Subject to s859A
Legacy
19 October 2006
363aAnnual Return
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
155(6)a155(6)a
Legacy
11 September 2006
155(6)b155(6)b
Resolution
11 September 2006
RESOLUTIONSResolutions
Legacy
6 September 2006
395Particulars of Mortgage or Charge
Legacy
1 September 2006
395Particulars of Mortgage or Charge
Legacy
31 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
24 November 2005
AAAnnual Accounts
Legacy
29 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
23 December 2004
AAAnnual Accounts
Legacy
9 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 2004
AAAnnual Accounts
Legacy
2 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 2003
AAAnnual Accounts
Legacy
7 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 2002
AAAnnual Accounts
Legacy
21 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 January 2001
AAAnnual Accounts
Legacy
21 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 January 2000
AAAnnual Accounts
Legacy
2 November 1999
363sAnnual Return (shuttle)
Legacy
19 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 October 1998
AAAnnual Accounts
Legacy
18 August 1998
225Change of Accounting Reference Date
Legacy
7 April 1998
155(6)a155(6)a
Legacy
7 April 1998
155(6)b155(6)b
Resolution
7 April 1998
RESOLUTIONSResolutions
Resolution
7 April 1998
RESOLUTIONSResolutions
Legacy
3 April 1998
403aParticulars of Charge Subject to s859A
Legacy
31 March 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
5 September 1997
AAAnnual Accounts
Legacy
5 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 October 1996
AAAnnual Accounts
Legacy
3 September 1996
363sAnnual Return (shuttle)
Legacy
31 October 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
3 October 1995
AAAnnual Accounts
Legacy
5 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
31 October 1994
AAAnnual Accounts
Legacy
12 August 1994
363sAnnual Return (shuttle)
Legacy
2 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 1993
AAAnnual Accounts
Legacy
19 April 1993
287Change of Registered Office
Accounts With Accounts Type Dormant
17 January 1993
AAAnnual Accounts
Resolution
13 November 1992
RESOLUTIONSResolutions
Resolution
13 November 1992
RESOLUTIONSResolutions
Resolution
13 November 1992
RESOLUTIONSResolutions
Legacy
6 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 1991
AAAnnual Accounts
Legacy
6 December 1991
363aAnnual Return
Accounts With Accounts Type Full
24 April 1991
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 October 1990
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
12 October 1990
363363
Accounts With Accounts Type Full Group
12 October 1990
AAAnnual Accounts
Gazette Notice Compulsary
4 September 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
24 January 1990
225(1)225(1)
Legacy
27 July 1989
287Change of Registered Office
Legacy
25 July 1989
288288
Legacy
25 July 1989
288288
Legacy
25 July 1989
287Change of Registered Office
Accounts With Accounts Type Small
17 April 1989
AAAnnual Accounts
Legacy
6 March 1989
363363
Accounts With Accounts Type Small
14 December 1987
AAAnnual Accounts
Legacy
14 December 1987
363363
Legacy
22 July 1987
288288
Accounts With Accounts Type Small
1 April 1987
AAAnnual Accounts
Legacy
1 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
23 November 1939
NEWINCIncorporation